ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lowell Receivables Financing 1 Limited

Lowell Receivables Financing 1 Limited is an active company incorporated on 3 May 2018 with the registered office located in . Lowell Receivables Financing 1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11344999
Private limited company
Age
7 years
Incorporated 3 May 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 2 May 2025 (8 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (4 days ago)
Contact
Address
No. 1 The Square
Thorpe Park View, Thorpe Park
Leeds
West Yorkshire
LS15 8GH
England
Address changed on 24 Nov 2023 (2 years 1 month ago)
Previous address was Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB England
Telephone
0333 5565550
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lakeside Asset Backed Securitisation 1 Limited
CSC Directors (No.2) Limited, Aline Sternberg, and 2 more are mutual people.
Active
Seren One Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Canterbury Finance Holdings No.1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Income Contingent Student Loans 2 (2007-2009) Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Delta Asset Backed Securitisation 2 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Business Loans Mi1 Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Darrowby 5 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Paf Securitisation No.1 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7.86M
Increased by £1.09M (+16%)
Turnover
£171.61M
Increased by £79.53M (+86%)
Employees
Unreported
Same as previous period
Total Assets
£442.35M
Increased by £125.96M (+40%)
Total Liabilities
-£411.61M
Increased by £151.41M (+58%)
Net Assets
£30.74M
Decreased by £25.45M (-45%)
Debt Ratio (%)
93%
Increased by 10.81% (+13%)
Latest Activity
Charge Satisfied
20 Days Ago on 15 Dec 2025
Charge Satisfied
20 Days Ago on 15 Dec 2025
Charge Satisfied
20 Days Ago on 15 Dec 2025
Confirmation Submitted
7 Months Ago on 17 May 2025
Full Accounts Submitted
10 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 May 2024
Registered Address Changed
2 Years 1 Month Ago on 24 Nov 2023
Metis Bidco Limited (PSC) Details Changed
2 Years 1 Month Ago on 17 Nov 2023
Mr John Simon Pears Appointed
2 Years 4 Months Ago on 31 Aug 2023
John Patrick Flaherty Resigned
2 Years 4 Months Ago on 31 Aug 2023
Get Credit Report
Discover Lowell Receivables Financing 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 113449990003 in full
Submitted on 15 Dec 2025
Satisfaction of charge 113449990002 in full
Submitted on 15 Dec 2025
Satisfaction of charge 113449990001 in full
Submitted on 15 Dec 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 17 May 2025
Full accounts made up to 31 December 2023
Submitted on 10 Mar 2025
Confirmation statement made on 2 May 2024 with no updates
Submitted on 7 May 2024
Change of details for Metis Bidco Limited as a person with significant control on 17 November 2023
Submitted on 15 Jan 2024
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB England to No. 1 the Square Thorpe Park View, Thorpe Park Leeds West Yorkshire LS15 8GH on 24 November 2023
Submitted on 24 Nov 2023
Appointment of Mr John Simon Pears as a director on 31 August 2023
Submitted on 26 Sep 2023
Termination of appointment of John Patrick Flaherty as a director on 31 August 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year